Advanced company searchLink opens in new window

RCM INTERIORS LTD

Company number 05548751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
27 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
30 Aug 2012 CH03 Secretary's details changed for Gary Moule on 30 August 2012
06 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 CERTNM Company name changed rcm taping LIMITED\certificate issued on 28/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-20
13 Oct 2011 CONNOT Change of name notice
31 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
03 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Aug 2009 363a Return made up to 30/08/09; full list of members
20 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 30/08/08; full list of members
29 Dec 2008 190 Location of debenture register
29 Dec 2008 287 Registered office changed on 29/12/2008 from 123 sheffield road woodhouse mill sheffield south yorkshire S13 9ZB united kingdom
29 Dec 2008 353 Location of register of members
29 Dec 2008 288c Director's change of particulars / richard moule / 28/12/2008
29 Dec 2008 287 Registered office changed on 29/12/2008 from 8 woodlands avenue beighton sheffield south yorkshire S20 1BP
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1